Company NameAMC Trust Limited
Company StatusDissolved
Company Number01558012
CategoryPrivate Limited Company
Incorporation Date24 April 1981(43 years ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMr Robert John Murray
NationalityBritish
StatusClosed
Appointed28 May 1993(12 years, 1 month after company formation)
Appointment Duration25 years, 4 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Scott David Maybury
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed10 February 1994(12 years, 9 months after company formation)
Appointment Duration24 years, 7 months (closed 02 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Robert John Murray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1994(12 years, 9 months after company formation)
Appointment Duration24 years, 7 months (closed 02 October 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameDavid Richard Bull
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2015(34 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 02 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Thomas Joseph Lawlor
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 1994)
RoleBusiness Executive
Correspondence Address2522 234th Street
Torrance California Ca 90505
America
Director NameMr Michael Allen Leen
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1991(10 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 December 1991)
RoleBuisness Executive
Correspondence Address2316 Santa Cruz Court
Torrance California Ca90501
Foreign
Director NameMr Anthony Noel Nelson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 6 months after company formation)
Appointment Duration17 years (resigned 31 October 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAscotts
Felbridge
Sussex
RH19 2PS
Director NameMr Robert Warner Owsley
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1991(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 1994)
RoleBusiness Executive
Correspondence Address6263 Riviera
Long Beach California Ca90815
Foreign
Director NameBrian Richardson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 6 months after company formation)
Appointment Duration3 months (resigned 23 January 1992)
RoleBusiness Executive
Correspondence Address34b Benington Road
Aston
Stevenage
Hertfordshire
SG2 7DY
Director NameMr George Rosen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 1994)
RoleBusiness Executive
Correspondence Address32025 Sea Ridge Circle
Rancho Palo Verdes California Ca90274
America
Director NameGeoffrey William Taylor
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleBusiness Executive
Correspondence AddressThe Mount
Parkfields, Stokesheath Road
Oxshott
Surrey
KT22 0PW
Secretary NameMr Christopher John Jenkins
NationalityBritish
StatusResigned
Appointed24 October 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address25 Purley Bury Avenue
Purley
Surrey
CR8 1JF
Director NameThomas John Motherway
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1994(13 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 December 1994)
RoleExecutive
Correspondence Address10482 Broadview Place
Santa Ana
Orange California
92705 Usa
Foreign
Director NameMr Zane Robert Kerse
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(27 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1ER

Contact

Websitepcfg.co.uk
Telephone020 72222426
Telephone regionLondon

Location

Registered AddressPinners Hall
105-108 Old Broad Street
London
EC2N 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

1.000k at £1Pcf Group Holdings LTD
100.00%
Ordinary
1 at £1Private & Commercial Finance Group PLC
0.00%
Ordinary

Financials

Year2014
Net Worth£522,000

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

23 December 1994Delivered on: 6 January 1995
Satisfied on: 12 April 1995
Persons entitled: Allied Trust Bank Limited

Classification: Debtor income account charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994.
Particulars: All right title benefit and interest in and to the chargors account numbered 318116. see the mortgage charge document for full details.
Fully Satisfied
23 December 1994Delivered on: 6 January 1995
Satisfied on: 26 March 1998
Persons entitled: Allied Trust Bank Limited

Classification: Debtor income account charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994.
Particulars: All the right title benefit and interest in and to the chargors account numbered 318078 held with the bank. See the mortgage charge document for full details.
Fully Satisfied
23 December 1994Delivered on: 6 January 1995
Satisfied on: 28 February 2013
Persons entitled: Allied Trust Bank Limited

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994.
Particulars: All right title benefit and interest in and to the chargor's account numbered 50256978 held with barclays bank PLC. See the mortgage charge document for full details.
Fully Satisfied
23 December 1994Delivered on: 7 January 1995
Satisfied on: 22 August 1995
Persons entitled: Allied Trust Bank Limited

Classification: Mortgage transfer deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23 december 1994.
Particulars: All the right title and interest in respect of the amount of principal outstanding under the debtor facility agreement at the date of the assignment being £1,250,000.
Fully Satisfied
23 December 1994Delivered on: 7 January 1995
Satisfied on: 8 August 1997
Persons entitled: Allied Trust Bank Limited

Classification: Mortgage transfer deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994.
Particulars: All the rights title and interest in respect of the amount of principal outstanding under the debtor facility agreement at the date of the assignment being £302,251. see the mortgage charge document for full details.
Fully Satisfied
23 December 1994Delivered on: 7 January 1995
Satisfied on: 26 March 1998
Persons entitled: Allied Trust Bank Limited

Classification: Mortgage transfer deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994.
Particulars: All the rights title and interest in respect of the amount of principal outstanding under the debtor facility agreement at the date of the assignment being £1,459,000. see the mortgage charge document for full details.
Fully Satisfied
23 December 1994Delivered on: 7 January 1995
Satisfied on: 11 July 1998
Persons entitled: Allied Trust Bank Limited

Classification: Mortgage transfer deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994.
Particulars: All the rights title and interest in respect of the amount of principal outstaning under the debtor facility agreement at the date of the assignment being £2,552,095. see the mortgage charge document for full details.
Fully Satisfied
23 December 1994Delivered on: 7 January 1995
Satisfied on: 12 April 1995
Persons entitled: Allied Trust Bank Limited

Classification: Mortgage transfer deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994.
Particulars: All the rights title and interest in respect of the amount of principal outstanding under the debtor facility agreement at the date of the assignment being £723,789. see the mortgage charge document for full details.
Fully Satisfied
20 December 2011Delivered on: 29 December 2011
Satisfied on: 27 March 2015
Persons entitled: The Bank of London and the Middle East PLC (Seller)

Classification: Share charge
Secured details: All monies due or to become due from any relevant party to the chargee on any account whatsoever.
Particulars: The shares being 1,000,000 ordinary shares in pcf leasing limited together with all related rights see image for full details.
Fully Satisfied
13 July 2009Delivered on: 24 July 2009
Satisfied on: 27 March 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for Itself and the Other Persons Described as Secured Parties

Classification: A charge over shares
Secured details: All monies due or to become due from the company to the security trustee or certain other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest from time to time in all the shares of £1 with all associated rights see image for full details.
Fully Satisfied
23 December 1994Delivered on: 9 January 1995
Satisfied on: 3 January 1997
Persons entitled: Mcdonnell Douglas Finance Corporation

Classification: Assignment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and/or the swap agreement.
Particulars: All the company's right title and interest to and the benefit and remedies that are available to the company under the bowness & powles loan and mortgage. See the mortgage charge document for full details.
Fully Satisfied
23 December 1994Delivered on: 6 January 1995
Satisfied on: 11 July 1998
Persons entitled: Allied Trust Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 23RD december 1994.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 December 1994Delivered on: 6 January 1995
Satisfied on: 12 April 1995
Persons entitled: Allied Trust Bank Limited

Classification: Account charge external
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994.
Particulars: All the right title benefit and interest in and to the swiss franc fixed deposits of CHF500,000 and CHF1,624,612.27. See the mortgage charge document for full details.
Fully Satisfied
23 December 1994Delivered on: 6 January 1995
Satisfied on: 27 March 2015
Persons entitled: Allied Trust Bank Limited

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 23RD december 1994.
Particulars: All the right title and interest of the borrower in moneys secured by a deposit agreement and charge dated 20TH july 1990. see the mortgage charge document for full details.
Fully Satisfied
23 December 1994Delivered on: 6 January 1995
Satisfied on: 12 April 1995
Persons entitled: Allied Trust Bank Limited

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 23RD december 1994.
Particulars: All the right title and interest of the borrower in moneys secured by a deposit agreement abd charge dated 26TH april 1990. see the mortgage charge document for full details.
Fully Satisfied
23 December 1994Delivered on: 6 January 1995
Satisfied on: 22 August 1995
Persons entitled: Allied Trust Bank Limited

Classification: Debtor income account charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994.
Particulars: The right title and interest in and to the chargor's account numbered 318086. see the mortgage charge document for full details.
Fully Satisfied
23 December 1994Delivered on: 6 January 1995
Satisfied on: 8 August 1997
Persons entitled: Allied Trust Bank Limited

Classification: Debtor income account charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994.
Particulars: The right title benefit and interest in and to the chargors account numbered 318124. see the mortgage charge document for full details.
Fully Satisfied
23 December 1994Delivered on: 6 January 1995
Satisfied on: 11 July 1998
Persons entitled: Allied Trust Bank Limited

Classification: Debtor income account charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 23RD december 1994.
Particulars: The right title benefit and interest in and to the chargors account numbered 318108. see the mortgage charge document for full details.
Fully Satisfied
23 December 1994Delivered on: 6 January 1995
Satisfied on: 8 December 1995
Persons entitled: Mcdonnell Douglas Finance Corporation

Classification: Assignment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement and/or the swap agreement.
Particulars: By way of assignment to the assignee as security for the secured obligations all the company's right title and interest to and the benefit and remedies that are available to the companyunder the ladwa loan and the mortgage. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 July 2017Full accounts made up to 30 September 2016 (14 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 March 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 750,000
(4 pages)
6 December 2015Full accounts made up to 31 March 2015 (15 pages)
26 August 2015Appointment of David Richard Bull as a director on 3 August 2015 (3 pages)
26 August 2015Appointment of David Richard Bull as a director on 3 August 2015 (3 pages)
12 August 2015Termination of appointment of Zane Robert Kerse as a director on 31 July 2015 (2 pages)
27 March 2015Satisfaction of charge 18 in full (4 pages)
27 March 2015Satisfaction of charge 14 in full (4 pages)
27 March 2015Statement of capital on 27 March 2015
  • GBP 750,000.00
(4 pages)
27 March 2015Statement by Directors (1 page)
27 March 2015Solvency Statement dated 27/03/15 (2 pages)
27 March 2015Satisfaction of charge 19 in full (4 pages)
27 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000,000
(4 pages)
19 December 2014Full accounts made up to 31 March 2014 (15 pages)
5 November 2014Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages)
5 November 2014Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014 (2 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000,000
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (14 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
11 February 2013Secretary's details changed for Mr Robert John Murray on 31 May 2012 (1 page)
11 February 2013Director's details changed for Mr Scott David Maybury on 31 May 2012 (2 pages)
11 February 2013Director's details changed for Mr Zane Robert Kerse on 31 May 2012 (2 pages)
11 February 2013Director's details changed for Mr Robert John Murray on 31 May 2012 (2 pages)
19 December 2012Full accounts made up to 31 March 2012 (18 pages)
14 May 2012Registered office address changed from 39 Victoria Street London SW1H 0EU on 14 May 2012 (2 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (16 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 19 (8 pages)
8 December 2011Full accounts made up to 31 March 2011 (19 pages)
2 March 2011Full accounts made up to 31 March 2010 (18 pages)
1 March 2011Annual return made up to 31 January 2011. List of shareholders has changed (15 pages)
19 April 2010Director's details changed for Robert John Murray on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Scott David Maybury on 28 February 2010 (3 pages)
19 April 2010Director's details changed for Zane Robert Kerse on 28 February 2010 (3 pages)
19 April 2010Secretary's details changed for Robert John Murray on 28 February 2010 (3 pages)
12 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (16 pages)
16 December 2009Full accounts made up to 31 March 2009 (18 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 18 (4 pages)
4 April 2009Return made up to 29/01/09; full list of members (6 pages)
3 April 2009Full accounts made up to 31 March 2008 (21 pages)
22 December 2008Return made up to 30/01/08; full list of members (8 pages)
21 December 2008Location of register of members (1 page)
5 November 2008Appointment terminated director anthony nelson (1 page)
4 November 2008Director appointed zane robert kerse (2 pages)
4 April 2008Full accounts made up to 31 March 2007 (13 pages)
29 November 2007Director's particulars changed (1 page)
14 September 2007Full accounts made up to 31 December 2005 (11 pages)
11 March 2007Return made up to 30/01/07; full list of members (7 pages)
19 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 August 2006Full accounts made up to 31 December 2004 (11 pages)
1 March 2006Return made up to 30/01/06; full list of members (7 pages)
6 January 2006Registered office changed on 06/01/06 from: 15 great college street westminster london SW1P 3RX (1 page)
25 June 2005Full accounts made up to 31 December 2003 (11 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
2 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
6 April 2003Full accounts made up to 31 December 2001 (12 pages)
5 March 2003Return made up to 31/01/03; full list of members (7 pages)
27 February 2002Return made up to 31/01/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (12 pages)
13 September 2001Director's particulars changed (1 page)
15 March 2001Return made up to 31/01/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
23 February 2000Return made up to 31/01/00; full list of members (7 pages)
31 August 1999Full accounts made up to 31 December 1998 (17 pages)
15 February 1999Return made up to 31/01/99; no change of members (4 pages)
19 March 1998Full accounts made up to 31 December 1997 (9 pages)
4 February 1998Return made up to 31/01/98; full list of members (6 pages)
8 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1997Full accounts made up to 31 December 1996 (9 pages)
25 February 1997Return made up to 31/01/97; no change of members (4 pages)
3 January 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1996Return made up to 31/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 March 1996Full accounts made up to 31 December 1995 (9 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Registered office changed on 21/07/95 from: rothschild house whitgift centre croydon CR0 0XB (1 page)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1995Company name changed mdb LIMITED\certificate issued on 23/03/95 (4 pages)
16 March 1995Full accounts made up to 31 December 1994 (11 pages)
6 January 1995Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
21 December 1994Certificate of reduction of issued capital (1 page)
21 December 1994Rereg as pri, reduce iss capital, alter mem & arts (3 pages)
21 December 1994Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(4 pages)
7 December 1994Memorandum and Articles of Association (22 pages)
7 December 1994Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(28 pages)
27 October 1994Memorandum and Articles of Association (21 pages)
3 January 1992Ad 13/12/91--------- £ si 6000000@1=6000000 £ ic 10000000/16000000 (2 pages)
3 January 1992£ nc 10000000/16000000 09/12/91 (1 page)